Background WavePink WaveYellow Wave

ITI SCOMAGG LIMITED (SC050341)

ITI SCOMAGG LIMITED (SC050341) is an active UK company. incorporated on 14 April 1972. with registered office in Bellshill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ITI SCOMAGG LIMITED has been registered for 53 years. Current directors include BAYLISS, Paul William, HARDY, Mark Edward, ROYLE, Marcus Richard.

Company Number
SC050341
Status
active
Type
ltd
Incorporated
14 April 1972
Age
53 years
Address
Coltness House Lark Way, Bellshill, ML4 3RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYLISS, Paul William, HARDY, Mark Edward, ROYLE, Marcus Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITI SCOMAGG LIMITED

ITI SCOMAGG LIMITED is an active company incorporated on 14 April 1972 with the registered office located in Bellshill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ITI SCOMAGG LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

SC050341

LTD Company

Age

53 Years

Incorporated 14 April 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SERVELEC CONTROLS (MOTHERWELL) LIMITED
From: 10 December 2013To: 7 August 2020
CSE-CONTROLS (MOTHERWELL) LIMITED
From: 31 March 2011To: 10 December 2013
CSE-CONTROLS LIMITED
From: 16 December 2008To: 31 March 2011
CSE-SCOMAGG LIMITED
From: 19 November 2007To: 16 December 2008
SCOMAGG LIMITED
From: 14 April 1972To: 19 November 2007
Contact
Address

Coltness House Lark Way Strathclyde Business Park Bellshill, ML4 3RB,

Previous Addresses

Scomagg House Crosshill Street Motherwell ML1 1RU
From: 14 April 1972To: 24 January 2014
Timeline

26 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Apr 72
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Nov 12
Director Joined
Apr 13
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Owner Exit
May 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BAYLISS, Paul William

Active
Lark Way, BellshillML4 3RB
Born May 1984
Director
Appointed 01 Mar 2022

HARDY, Mark Edward

Active
Lark Way, BellshillML4 3RB
Born February 1960
Director
Appointed 13 Mar 2023

ROYLE, Marcus Richard

Active
Lark Way, BellshillML4 3RB
Born September 1976
Director
Appointed 13 Mar 2023

BROUGHTON, David John

Resigned
11, StrathavenML10 6JW
Secretary
Appointed N/A
Resigned 21 Dec 1999

CALDWELL, John Christopher

Resigned
Rotherside Road, SheffieldS21 4HL
Secretary
Appointed 26 Jan 2011
Resigned 31 Oct 2012

CANE, Michael

Resigned
Lark Way, BellshillML4 3RB
Secretary
Appointed 31 Oct 2012
Resigned 06 Dec 2018

HARRAD, Craig

Resigned
Lark Way, BellshillML4 3RB
Secretary
Appointed 11 Jan 2021
Resigned 31 Dec 2023

MCKANE, Jacqueline Jean

Resigned
10 Burnside Court, MotherwellML1 2BD
Secretary
Appointed 21 Dec 1999
Resigned 26 Jan 2011

ALLISON, Mark Stuart

Resigned
Lark Way, BellshillML4 3RB
Born February 1957
Director
Appointed 20 May 2010
Resigned 30 Jun 2016

BROUGHTON, David John

Resigned
The Majors, DoncasterDN4 6XW
Born August 1952
Director
Appointed N/A
Resigned 04 Jul 2007

BROWNLIE, Matthew

Resigned
20 Clydesdale Street, HamiltonML3 0DA
Born August 1948
Director
Appointed N/A
Resigned 20 Mar 1996

CALDWELL, John Christopher

Resigned
282 Ecclesall Road South, SheffieldS11 9PS
Born June 1957
Director
Appointed 08 Jan 2007
Resigned 31 Oct 2012

CANE, Michael Geoffrey

Resigned
Lark Way, BellshillML4 3RB
Born April 1967
Director
Appointed 28 Mar 2013
Resigned 06 Dec 2018

HENERY, David Daniel

Resigned
1 Clifton Byres, RotherhamS66 7RS
Born February 1963
Director
Appointed 17 Nov 1995
Resigned 30 Jun 2010

HIGTON, Brian

Resigned
The Straith Loudoun Avenue, DarvelKA17 0LP
Born April 1956
Director
Appointed 30 Aug 1991
Resigned 30 Nov 1995

HOLDEN, Ronald

Resigned
Lark Way, BellshillML4 3RB
Born October 1959
Director
Appointed 06 Dec 2018
Resigned 01 Mar 2022

JACK, William, Dr

Resigned
33 Laighlands Road, GlasgowG71 8AL
Born April 1939
Director
Appointed N/A
Resigned 30 Nov 1995

JONES, Kevan Thomas

Resigned
West Carr Road, DinningtonS25 2JZ
Born September 1957
Director
Appointed 20 May 2010
Resigned 30 Jun 2016

MILLS, Andrew Ian

Resigned
Lark Way, BellshillML4 3RB
Born December 1979
Director
Appointed 06 Dec 2018
Resigned 08 Nov 2022

PETERS, James

Resigned
12 Machanhill, LarkhallML9 2HG
Born February 1945
Director
Appointed N/A
Resigned 30 Jun 1994

SANDERS, Peter

Resigned
St Patrick's House, LanarkML11 9EH
Born April 1940
Director
Appointed N/A
Resigned 02 Apr 2002

STUBBS, Alan

Resigned
10 Sovereign Court, LeedsLS17 7UT
Born June 1957
Director
Appointed 08 Jan 2007
Resigned 06 Dec 2018

WILSON, Robert Victor Alexander

Resigned
11 Walter Street, WishawML2 8LQ
Born March 1946
Director
Appointed N/A
Resigned 30 Aug 1991

Persons with significant control

2

1 Active
1 Ceased
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2018
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Legacy
23 March 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Statement Of Companys Objects
17 March 2016
CC04CC04
Resolution
17 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Legacy
29 May 2010
MG01sMG01s
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Auditors Resignation Company
30 December 2007
AUDAUD
Memorandum Articles
20 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
419a(Scot)419a(Scot)
Legacy
5 January 2007
419a(Scot)419a(Scot)
Legacy
5 January 2007
419a(Scot)419a(Scot)
Legacy
6 December 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
7 June 2005
169169
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
17 June 2003
169169
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
30 January 2002
AAMDAAMD
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
169169
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
169169
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Auditors Resignation Company
6 February 1999
AUDAUD
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
169169
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
88(2)R88(2)R
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
7 October 1997
169169
Legacy
7 October 1997
169169
Resolution
26 September 1997
RESOLUTIONSResolutions
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
410(Scot)410(Scot)
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
1 March 1996
169169
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Memorandum Articles
13 May 1992
MEM/ARTSMEM/ARTS
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
88(2)R88(2)R
Legacy
27 March 1991
123Notice of Increase in Nominal Capital
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Legacy
27 February 1991
363aAnnual Return
Legacy
30 March 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
2 August 1988
410(Scot)410(Scot)
Memorandum Articles
30 June 1988
MEM/ARTSMEM/ARTS
Resolution
30 June 1988
RESOLUTIONSResolutions
Legacy
3 May 1988
288288
Accounts With Accounts Type Full Group
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Miscellaneous
12 February 1988
MISCMISC
Legacy
10 February 1988
288288
Memorandum Articles
10 February 1988
MEM/ARTSMEM/ARTS
Resolution
10 February 1988
RESOLUTIONSResolutions
Resolution
10 February 1988
RESOLUTIONSResolutions
Legacy
16 July 1987
288288
Accounts With Accounts Type Group
20 April 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 April 1972
NEWINCIncorporation